SWIFT AND WHITMORE LIMITED
Overview
| Company Name | SWIFT AND WHITMORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01312359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWIFT AND WHITMORE LIMITED?
- Production of abrasive products (23910) / Manufacturing
Where is SWIFT AND WHITMORE LIMITED located?
| Registered Office Address | 270 Coombs Road B62 8AA Halesowen West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWIFT AND WHITMORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SWIFT AND WHITMORE LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for SWIFT AND WHITMORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Satisfaction of charge 013123590008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 013123590009, created on Jul 07, 2022 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Jul 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 013123590008, created on Jul 07, 2022 | 37 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 013123590007, created on Jul 07, 2022 | 30 pages | MR01 | ||||||||||
Appointment of Mr Ian Charles Davidson as a director on Jul 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janette Anthea Tierney as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Macdonald as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Ann Bonnar as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janette Anthea Tierney as a secretary on Jul 07, 2022 | 1 pages | TM02 | ||||||||||
Notification of Trade Acquisition Partners One Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Sarah Jane Macdonald as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Charlotte Ann Bonnar as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||||||||||
Registration of charge 013123590006, created on Jul 07, 2022 | 41 pages | MR01 | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 013123590005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SWIFT AND WHITMORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Ian Charles | Director | Coombs Road B62 8AA Halesowen 270 West Midlands | England | British | 209382680002 | |||||
| SWIFT, Peter John | Secretary | Stonehouse 4 Halloughton Road B74 2QG Sutton Coldfield West Midlands | British | 20904110001 | ||||||
| TIERNEY, Janette Anthea | Secretary | Coombs Road B62 8AA Halesowen 270 West Midlands England | British | 149257390001 | ||||||
| WHITMORE, Roger Edwin Rupert | Secretary | The Bungalow Larch Meadows Mile Flat Wall Heath DY6 0AX Kingswinford West Midlands | British | 16031490003 | ||||||
| BONNAR, Charlotte Ann | Director | Coombs Road B62 8AA Halesowen 270 West Midlands United Kingdom | Australia | British | 54946680020 | |||||
| MACDONALD, Sarah Jane | Director | Coombs Road B62 8AA Halesowen 270 West Midlands United Kingdom | United States | British | 37051030010 | |||||
| SWIFT, Patricia Hilda | Director | Stonehouse 4 Halloughton Road B74 2QG Sutton Coldfield West Midlands | British | 20904120001 | ||||||
| SWIFT, Peter John | Director | Stonehouse 4 Halloughton Road B74 2QG Sutton Coldfield West Midlands | British | 20904110001 | ||||||
| TIERNEY, Janette Anthea | Director | Coombs Road B62 8AA Halesowen 270 West Midlands England | England | British | 149257390002 | |||||
| WHITMORE, Maureen | Director | Springwell Racecourse Lane Pedmore DY8 2RF Stourbridge West Midlands | British | 16031480001 | ||||||
| WHITMORE, Roger Edwin Rupert | Director | The Bungalow Larch Meadows Mile Flat Wall Heath DY6 0AX Kingswinford West Midlands | United Kingdom | British | 16031490003 |
Who are the persons with significant control of SWIFT AND WHITMORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trade Acquisition Partners One Limited | Jul 07, 2022 | Third Floor King Street M2 6AW Manchester C/O Bermans England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Charlotte Ann Bonnar | Dec 15, 2017 | Coombs Road B62 8AA Halesowen 270 West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Jane Macdonald | Dec 15, 2017 | Coombs Road B62 8AA Halesowen 270 West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Edwin Rupert Whitmore (Deceased) | Apr 06, 2016 | Coombs Road B62 8AA Halesowen 270 West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0